Advanced company searchLink opens in new window

A & C TRAFFIC SAFETY SOLUTIONS LTD

Company number 12955494

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Total exemption full accounts made up to 31 October 2022
11 Apr 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
31 Oct 2023 PSC04 Change of details for Mr Steven Andrew Mair as a person with significant control on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Steven Andrew Mair on 31 October 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 TM01 Termination of appointment of Craig Thomas Campbell as a director on 1 May 2022
16 May 2022 PSC07 Cessation of Carl Ali as a person with significant control on 24 April 2022
16 May 2022 TM01 Termination of appointment of Carl Ali as a director on 1 May 2022
16 May 2022 PSC07 Cessation of Craig Thomas Campbell as a person with significant control on 24 April 2022
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Oct 2021 AD01 Registered office address changed from 4 Gillatts Close Wrawby Brigg South Humberside DN20 8th United Kingdom to 14 Kingfisher Close Scawby Brook Brigg South Humberside DN20 9FN on 15 October 2021
03 Feb 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 2 February 2021
15 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-15
  • GBP 100